Loading...
Gentile, Gloria NEW YORK STATE DEPARTMENT OF HEALTH ` % # V 0 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Gloria Gentile Female ':1 Date of Death Age If Veteran of U.S. Armed Forces, August 6,2012 84 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital elManner of Death Natural Cause Accident ❑Homicide Suicide 1-1 Undetermined n Pending l Circumstances Investigation 0 Medical Certifier Name Title P.' Frances Bollinger,MD Address Glens Falls,NY .o. Death Certificate Filed District Number RegisterNumber :::::1 City, Town or Village Glens Falls,NY I 5601 7` y El Burial Date Cemetery or Crematory ❑Entombment August 8,2012 Pine View Crematory Address ®Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed ZZ n Removal and/or Held and/or Address H Hold N 0 _ Date Point of N _Transportation Shipment p by Common Destination Carrier pi Disinterment Date Cemetery Address n Reinterment Date Cemetery Address `:°;+ Permit Issued to Registration Number Name of Funeral Home Regan& Denny Stafford Funeral Home 01443 e:1 Address 53 Quaker Road,Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom I°"' Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued Sr / -7 I I Registrar of Vital Statistics L.JL, (signature) District Number 5601 Place Glens Falls,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W • Date of Disposition 15-8-lZ Place of Disposition �,.tliwu Cr9Orto.. Ili (address) Cl) CC (section) A 4 (lot number)- (grave number) pName of Sexton or Person in Charge of Premises Z'hi la /� en. - `ai Z (please print) Signature tili " V"T Title C Re MA-TOrj, (over) DOH-1555(02/2004)